UKBizDB.co.uk

FINTEGRATE FINANCIAL SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fintegrate Financial Solutions Limited. The company was founded 5 years ago and was given the registration number 11840769. The firm's registered office is in CHORLEY. You can find them at Unit 1 Guest House Farm, Runshaw Lane, Euxton, Chorley, Lancashire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FINTEGRATE FINANCIAL SOLUTIONS LIMITED
Company Number:11840769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 1 Guest House Farm, Runshaw Lane, Euxton, Chorley, Lancashire, United Kingdom, PR7 6HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Guest House Farm, Runshaw Lane, Euxton, Chorley, United Kingdom, PR7 6HD

Secretary25 June 2021Active
C/O Abacusbean Limited, Level Q, Surtees Business Park, United Kingdom, TS18 3HR

Director30 August 2021Active
Tatton Asset Management Plc, Paradigm House, Brooke Court, Lower Meadow Road, Wilmslow, United Kingdom, SK9 3ND

Director29 November 2023Active
Tatton Asset Management Plc, Paradigm House, Brooke Court, Lower Meadow Road, Wilmslow, United Kingdom, SK9 3ND

Director29 November 2023Active
Unit 1, Guest House Farm, Runshaw Lane, Euxton, Chorley, United Kingdom, PR7 6HD

Director21 February 2019Active
Moss Farm Byre, South Road, Bretherton, Leyland, United Kingdom, PR26 9AJ

Director21 February 2019Active

People with Significant Control

Tatton Investment Management Limited
Notified on:29 November 2023
Status:Active
Country of residence:England
Address:Paradigm House, Brooke Court, Wilmslow, England, SK9 3ND
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Lee Thomas Parkinson
Notified on:21 February 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:Moss Farm Byre, South Road, Leyland, United Kingdom, PR26 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gurdit Singh
Notified on:21 February 2019
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:Hall Lodge, Park Hall Road, Chorley, United Kingdom, PR7 5LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Incorporation

Memorandum articles.

Download
2023-12-21Resolution

Resolution.

Download
2023-12-18Capital

Capital cancellation shares.

Download
2023-12-18Capital

Capital return purchase own shares.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Capital

Capital allotment shares.

Download
2023-10-10Capital

Capital return purchase own shares.

Download
2023-09-28Capital

Capital cancellation shares.

Download
2023-09-27Capital

Capital allotment shares.

Download
2023-09-27Capital

Capital allotment shares.

Download
2023-09-27Capital

Capital allotment shares.

Download
2023-09-27Capital

Capital allotment shares.

Download
2023-09-27Capital

Capital allotment shares.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Capital

Capital allotment shares.

Download
2023-02-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.